Background WavePink WaveYellow Wave

ERLAND PROPERTIES LIMITED (06868924)

ERLAND PROPERTIES LIMITED (06868924) is an active UK company. incorporated on 3 April 2009. with registered office in Ipswich. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ERLAND PROPERTIES LIMITED has been registered for 16 years. Current directors include FOSTER, Duncan James.

Company Number
06868924
Status
active
Type
ltd
Incorporated
3 April 2009
Age
16 years
Address
17 Holywells Road, Ipswich, IP3 0DL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
FOSTER, Duncan James
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ERLAND PROPERTIES LIMITED

ERLAND PROPERTIES LIMITED is an active company incorporated on 3 April 2009 with the registered office located in Ipswich. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ERLAND PROPERTIES LIMITED was registered 16 years ago.(SIC: 68100)

Status

active

Active since 16 years ago

Company No

06868924

LTD Company

Age

16 Years

Incorporated 3 April 2009

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 5 May 2025 (10 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 17 May 2025 (10 months ago)
Submitted on 20 May 2025 (10 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026
Contact
Address

17 Holywells Road Ipswich, IP3 0DL,

Previous Addresses

C/O Ad Kilshaw 99 Stanley Road Bootle Merseyside L20 7DA
From: 9 November 2010To: 29 May 2024
Orchard House Thoroughfare Woodbridge Suffolk IP12 1AS United Kingdom
From: 11 March 2010To: 9 November 2010
Unit 3 47 Knightsdale Road Ipswich Suffolk IP1 3JJ
From: 3 April 2009To: 11 March 2010
Timeline

1 key events • 2009 - 2009

Funding Officers Ownership
Company Founded
Apr 09
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

FOSTER, Duncan James

Active
Holywells Road, IpswichIP3 0DL
Born April 1968
Director
Appointed 14 Apr 2009

ALEXANDER, Jolyon Dennis

Resigned
Wolsey House 2 The Drift, IpswichIP3 9QR
Born April 1975
Director
Appointed 03 Apr 2009
Resigned 14 Apr 2009

Persons with significant control

1

Mr Duncan James Foster

Active
Stanley Road, BootleL20 7DA
Born April 1968

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Jun 2016
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 May 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
21 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Change Person Director Company With Change Date
11 April 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 December 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 November 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
11 March 2010
AD01Change of Registered Office Address
Legacy
17 April 2009
288bResignation of Director or Secretary
Legacy
17 April 2009
288aAppointment of Director or Secretary
Incorporation Company
3 April 2009
NEWINCIncorporation